CURRY CONTROLS COMPANY - Florida Company Profile
Headquarter
Entity Name: | CURRY CONTROLS COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 May 1971 (54 years ago) |
Date of dissolution: | 27 Jun 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jun 2024 (a year ago) |
Document Number: | 382774 |
FEI/EIN Number | 591437405 |
Address: | 5618 Rockfield Loop, Valrico, FL, 33596, US |
Mail Address: | 5618 Rockfield Loop, Valrico, FL, 33596, US |
ZIP code: | 33596 |
City: | Valrico |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Curry Daniel L | President | 5618 Rockfield Loop, Valrico, FL, 33596 |
Cyphert Scott W | Vice President | 5618 Rockfield Loop, Valrico, FL, 33596 |
CURRY Alexandra B | Exec | 5618 Rockfield Loop, Valrico, FL, 33596 |
Curry Daniel L | Agent | 5618 Rockfield Loop, Valrico, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 5618 Rockfield Loop, Valrico, FL 33596 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 5618 Rockfield Loop, Valrico, FL 33596 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 5618 Rockfield Loop, Valrico, FL 33596 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-12 | Curry, Daniel L | - |
AMENDMENT | 2012-12-26 | - | - |
AMENDMENT | 2000-03-16 | - | - |
EVENT CONVERTED TO NOTES | 1986-12-30 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RTD CONSTRUCTION, INC. VS CURRY CONTROLS COMPANY | 2D2019-3129 | 2019-08-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RTD CONSTRUCTION, INC. |
Role | Appellant |
Status | Active |
Representations | NICOLE M. ZIEGLER, ESQ., MATTHEW D. EMERSON, ESQ., WESLEY T. STRAW, ESQ. |
Name | CURRY CONTROLS COMPANY |
Role | Appellee |
Status | Active |
Representations | SCOTT W. MACHNIK, ESQ., DANIEL J. FLEMING, ESQ., Daniel A. Hoffman, Esq. |
Name | HON. GERALD PAUL HILL |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-10-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-10-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR ENTRY OF ORDER OF DISMISSAL OF ORDER OF APPEAL AND CROSS APPEAL WITH PREJUDICE |
On Behalf Of | RTD CONSTRUCTION, INC. |
Docket Date | 2019-09-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEE'S CONTINGENT MOTION FOR APPELLATE ATTORNEYS' FEESsee vd |
On Behalf Of | CURRY CONTROLS COMPANY |
Docket Date | 2019-08-26 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | Cross Notice Filing Fee Paid through Portal |
On Behalf Of | CURRY CONTROLS COMPANY |
Docket Date | 2019-08-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018). |
Docket Date | 2019-08-22 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | CURRY CONTROLS COMPANY |
Docket Date | 2019-08-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-08-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-08-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | RTD CONSTRUCTION, INC. |
Docket Date | 2019-08-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | RTD CONSTRUCTION, INC. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-27 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-09-19 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State